Hampton
Malpas
Cheshire
SY14 8JN
Wales
Secretary Name | Marilyn Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | Hampton Hall Hampton Malpas Cheshire SY14 8JN Wales |
Director Name | Clifford Astles |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 17 Falcon Close Middlewich Cheshire CW10 0SD |
Director Name | Neville Ayres |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Marcuse Fields Bosham Chichester West Sussex PO18 8NA |
Director Name | Robert Goulane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 14 Euclid Avenue Grappenhall Warrington Cheshire WA4 2PS |
Director Name | Robert Graham Holderness |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 80a Wharton Road Winsford Cheshire CW7 3AE |
Secretary Name | Robert Graham Holderness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 80a Wharton Road Winsford Cheshire CW7 3AE |
Director Name | Mr John Robert Douglas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 1998) |
Role | Company Director |
Correspondence Address | 43 Clarendon Road Eldwick Bingley West Yorkshire BD16 3DL |
Director Name | Stephen Christopher Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | Cherry Trees 25 Dene Bank Lady Lane Bingley West Yorkshire BD16 4AR |
Secretary Name | Carmel Bernadette Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 The Maltings Connahs Quay Road Northop Mold Clwyd CH7 6BT Wales |
Director Name | Neville James Howell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1998) |
Role | Information Technology |
Correspondence Address | 20 Exeter Drive Wellington Telford Shropshire TF1 3PR |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 November 1999 | Application for striking-off (1 page) |
20 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
23 November 1998 | Return made up to 07/11/98; full list of members
|
23 November 1998 | Registered office changed on 23/11/98 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page) |
23 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 07/11/97; full list of members (8 pages) |
24 October 1997 | New director appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
17 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Ad 30/04/96--------- £ si 34953@1 (2 pages) |
11 February 1997 | Return made up to 07/11/96; full list of members (8 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
14 October 1996 | Resolutions
|
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | £ nc 82264/117345 30/04/96 (1 page) |
13 November 1995 | Full accounts made up to 30 April 1995 (17 pages) |
1 December 1992 | Return made up to 07/11/92; full list of members (8 pages) |
20 August 1992 | New director appointed (2 pages) |